Search icon

SANFILIPPO SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANFILIPPO SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2014 (11 years ago)
Entity Number: 4651909
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Principal Address: 3996 Lawson Rd, Jamestow, NY, United States, 14701
Address: 16 Cross St., Falconer, NY, United States, 14733

Shares Details

Shares issued 250

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOE SANFILIPPO Agent 3996 lawson rd., JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 Cross St., Falconer, NY, United States, 14733

Chief Executive Officer

Name Role Address
JOSEPH SANFILIPPO Chief Executive Officer 16 CROSS ST, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2632 S WORK ST., FLOOR 2 SUITE 24, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 16 CROSS ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-10-01 Address 3996 lawson rd., JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)
2023-11-28 2024-10-01 Address 2632 S WORK ST., FLOOR 2 SUITE 24, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-10-01 Address 2632 S Work St, Floor 2 Suite 24, Falconer, NY, 14733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039710 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231128003381 2023-11-16 CERTIFICATE OF CHANGE BY ENTITY 2023-11-16
230713001325 2023-07-13 BIENNIAL STATEMENT 2022-10-01
141016000739 2014-10-16 CERTIFICATE OF INCORPORATION 2014-10-16

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46600.00
Total Face Value Of Loan:
46600.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105700.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46600
Current Approval Amount:
46600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46977.98
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40500
Current Approval Amount:
40500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40807.12

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-09-12
Operation Classification:
Private(Property)
power Units:
5
Drivers:
11
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State